Search icon

BENNAT, INC.

Company Details

Entity Name: BENNAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: P09000040675
FEI/EIN Number 270248014
Address: 6706 Plantation Rd., Suite A, Pensacola, FL, 32504, US
Mail Address: 6706 Plantation Rd., Suite A, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MOORHEAD STEPHEN R Agent 127 Palafox Place, PENSACOLA, FL, 32502

President

Name Role Address
Tuttle Ron G President 6706 Plantation Rd., Pensacola, FL, 32504

Secretary

Name Role Address
Tuttle Ron G Secretary 6706 Plantation Rd., Pensacola, FL, 32504

Treasurer

Name Role Address
Tuttle Ron G Treasurer 6706 Plantation Rd., Pensacola, FL, 32504

Director

Name Role Address
Tuttle Ron G Director 6706 Plantation Rd., Pensacola, FL, 32504

Vice President

Name Role Address
HORAN LORRAINE Vice President 6582 ALVARADO ROAD, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180241 HOMES BY BENNAT EXPIRED 2009-12-02 2014-12-31 No data 6582 ALVARADO ROAD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Horan , Lorraine No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 6706 A Plantation Rd, PENSACOLA, FL 32504 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 6706 Plantation Rd., Suite A, Pensacola, FL 32504 No data
CHANGE OF MAILING ADDRESS 2022-02-03 6706 Plantation Rd., Suite A, Pensacola, FL 32504 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 127 Palafox Place, Suite 200, PENSACOLA, FL 32502 No data
AMENDMENT 2009-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State